Entity Name: | TRIBUTE SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2009 (15 years ago) |
Document Number: | F09000005266 |
FEI/EIN Number |
34-1759361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 |
Mail Address: | 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Hopper, Susie | President | 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 |
Drake, Trey | Officer | 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000259281 | TERMINATED | 1000000990595 | COLUMBIA | 2024-04-26 | 2034-05-01 | $ 633.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-31 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
Reg. Agent Change | 2020-04-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State